(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Tuesday 28th February 2023 to Monday 27th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 6th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 6th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 5th March 2019
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 11th October 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th March 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 1st Floor 85 Great Portland Street First Floor 85 Great Portland Street London W1W 7LT. Change occurred on Wednesday 20th March 2019. Company's previous address: Spa House Spa Road Braceborough Stamford Lincolnshire PE9 4NS.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 7th January 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 7th January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Monday 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 6th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 15th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th March 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 2nd April 2014 from 18 Baas Hill Close Broxbourne Hertfordshire EN10 7EU United Kingdom
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 20th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th March 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th February 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, February 2012
| incorporation
|
Free Download
(7 pages)
|